Search icon

FAMILY TIES SERVICE LLC - Florida Company Profile

Company Details

Entity Name: FAMILY TIES SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY TIES SERVICE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L11000068602
FEI/EIN Number 454247559

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3900 Military Trail, Jupiter, FL, 33458, US
Mail Address: 681 Cheryl Drive, Young Harris, GA, 30582, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBANERA LISA Manager 681 Cheryl Drive, Young Harris, GA, 30582
Keller Chris Agent 3900 Military Trail, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048001 BLUE LINE MOVING EXPIRED 2013-05-21 2018-12-31 - PO BOX 30431, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 3900 Military Trail, 600, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-03-20 3900 Military Trail, 600, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2022-03-20 Keller, Chris -
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 3900 Military Trail, 600, Jupiter, FL 33458 -
LC NAME CHANGE 2017-05-01 FAMILY TIES SERVICE LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
LC Name Change 2017-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State